Debate International Limited

General information

Name:

Debate International Ltd

Office Address:

128 City Road EC1V 2NX London

Number: 04192488

Incorporation date: 2001-04-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Debate International Limited is a Private Limited Company, that is based in 128 City Road in London. The zip code is EC1V 2NX. The enterprise exists since Mon, 2nd Apr 2001. The Companies House Registration Number is 04192488. This company's declared SIC number is 46410 and has the NACE code: Wholesale of textiles. The most recent accounts describe the period up to December 31, 2022 and the latest annual confirmation statement was filed on April 2, 2023.

According to the latest update, there seems to be only a single director in the company: Ian J. (since Wed, 31st Jul 2019). Since 2008 Pamela P., had performed assigned duties for the company till the resignation on Wed, 31st Jul 2019. In addition another director, namely Robert P. gave up the position five years ago.

The companies with significant control over this firm include: Aristocrat Fashion Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edgware at 8Th Floor, 54-58 High Street, HA8 7TT, Middlesex and was registered as a PSC under the reg no 11948795.

Financial data based on annual reports

Company staff

Ian J.

Role: Director

Appointed: 31 July 2019

Latest update: 5 February 2024

People with significant control

Aristocrat Fashion Limited
Address: Elizabeth House 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11948795
Notified on 31 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert P.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela P.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 28 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 June 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 30th September 2023 (AA01)
filed on: 27th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2015

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2014 - 2015

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
23
Company Age

Closest Companies - by postcode